Search icon

UNITED SPIRITS INC.

Headquarter

Company Details

Name: UNITED SPIRITS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 2006 (19 years ago)
Entity Number: 3357608
ZIP code: 11726
County: Nassau
Place of Formation: New York
Address: 71 SHORE DR S, COPIAGUE, NY, United States, 11726

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of UNITED SPIRITS INC., COLORADO 20211311187 COLORADO
Headquarter of UNITED SPIRITS INC., CONNECTICUT 2456925 CONNECTICUT

DOS Process Agent

Name Role Address
UNITED SPIRITS INC. DOS Process Agent 71 SHORE DR S, COPIAGUE, NY, United States, 11726

Chief Executive Officer

Name Role Address
RICHARD JOHN DECICCO Chief Executive Officer 71 SHORE DR S, COPIAGUE, NY, United States, 11726

Licenses

Number Type Date Last renew date End date Address Description
0011-23-124086 Alcohol sale 2023-04-24 2023-04-24 2026-03-31 44 SEABRO AVE, AMITYVILLE, New York, 11701 Importer

History

Start date End date Type Value
2024-01-09 2025-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-09 2024-01-09 Address 71 SHORE DR S, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
2022-05-23 2024-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-16 2022-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-11-03 2024-01-09 Address 71 SHORE DR S, COPIAGUE, NY, 11726, USA (Type of address: Service of Process)
2012-03-05 2024-01-09 Address 71 SHORE DR S, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
2012-03-05 2014-11-03 Address 71 SORE DR S, COPIAGUE, NY, 11726, USA (Type of address: Service of Process)
2006-05-04 2012-03-05 Address 3379 JASON COURT, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
2006-05-04 2022-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240109004268 2024-01-09 BIENNIAL STATEMENT 2024-01-09
200504060219 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180502006452 2018-05-02 BIENNIAL STATEMENT 2018-05-01
170103006954 2017-01-03 BIENNIAL STATEMENT 2016-05-01
141103006118 2014-11-03 BIENNIAL STATEMENT 2014-05-01
120503006555 2012-05-03 BIENNIAL STATEMENT 2012-05-01
120305002406 2012-03-05 BIENNIAL STATEMENT 2010-05-01
120214000728 2012-02-14 ANNULMENT OF DISSOLUTION 2012-02-14
DP-2002772 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
060504000616 2006-05-04 CERTIFICATE OF INCORPORATION 2006-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6240977707 2020-05-01 0235 PPP 71 SHORE DR S, COPIAGUE, NY, 11726-5323
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28458
Loan Approval Amount (current) 28458
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address COPIAGUE, SUFFOLK, NY, 11726-5323
Project Congressional District NY-02
Number of Employees 6
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28691.12
Forgiveness Paid Date 2021-02-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State